Company NameSoil Machine Dynamics Limited
Company StatusActive
Company Number01028571
CategoryPrivate Limited Company
Incorporation Date25 October 1971(52 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Michael Thomas Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(32 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Dongkui Zhu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2015(43 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Kang Yu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2021(49 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Sharif Moneeb
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2022(50 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Dinghua Zhang
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMs Shan Sun
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jie Niu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMr Sharif Moneeb
StatusCurrent
Appointed12 May 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Yan Yun
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed17 October 2023(52 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Timothy William Grinsted
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 1997)
RoleEngineer
Correspondence Address38 Castle View
Ovingham
Prudhoe
Northumberland
NE42 6AU
Director NameDr Alan Richard Reece
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMs Anne Dorothy Reece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2002)
RoleCompany Secretaries
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameSimon Richard Reece
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 May 1996)
RoleCompany Director
Correspondence AddressIngleside Linden Avenue
Newcastle
NE3 4HD
Director NameMr Antony David Trapp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Mill Healey
Riding Mill
Northumberland
NE44 6BG
Director NameMs Margaret Nancy Fulton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressWoodside The Crescent
Wylam
Northumberland
NE41 8HU
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 09 April 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMs Anne Dorothy Reece
NationalityBritish
StatusResigned
Appointed18 September 1992(20 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMr Paul Robert Atkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(25 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 07 April 2022)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Peter Lewis Imlah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(25 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard Hedley Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(31 years after company formation)
Appointment Duration18 years, 8 months (resigned 07 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMr Richard Hedley Howarth
NationalityBritish
StatusResigned
Appointed01 July 2004(32 years, 8 months after company formation)
Appointment Duration17 years (resigned 07 July 2021)
RoleEngineer
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(36 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(36 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(40 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Adam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(41 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Weian Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jian Chen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed07 July 2017(45 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMs Hua Zhang
Date of BirthAugust 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed13 June 2018(46 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 2019)
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiangyang Zhang
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed25 March 2019(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiao Cao
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed12 May 2022(50 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

Contact

Websitesmd.co.uk
Email address[email protected]
Telephone0191 2342222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTurbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bywell Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£79,733,105
Gross Profit£20,190,617
Net Worth£48,400,268
Cash£5,242,420
Current Liabilities£28,731,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

4 February 1999Delivered on: 10 February 1999
Satisfied on: 6 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £850,000 together with interest accrued on an account numbered 10022988.
Fully Satisfied
24 November 1998Delivered on: 27 November 1998
Satisfied on: 9 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £150,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10020810 and earmarked or designated by reference to the company.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anne Dorothy Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein )the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Simon Richard Reece

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anthony David Trapp

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: John Peter Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Timothy William Grinstead

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 1988Delivered on: 3 October 1988
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 1988Delivered on: 3 October 1988
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 10 April 2015
Persons entitled: John Reece

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H davy bank wallsend t/nos TY460439, TY315985 and TY78766 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a turbinia works, davy bank, wallsend t/no TY315985.
Fully Satisfied
15 August 1986Delivered on: 22 August 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 2018Delivered on: 26 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage over the freehold land being land and buildings on the south side of davy bank, wallsend and freehold land at hadrian complex, davy bank, wallsend (registered at the land registry under title numbers TY78766, TY315985 and TY460439).
Outstanding
9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture.. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it.. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
Outstanding

Filing History

22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
22 September 2020Termination of appointment of Jian Chen as a director on 27 March 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (32 pages)
1 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
15 July 2019Appointment of Mr Xiangyang Zhang as a director on 25 March 2019 (2 pages)
23 May 2019Termination of appointment of Hua Zhang as a director on 25 March 2019 (1 page)
12 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 October 2018Satisfaction of charge 010285710016 in full (1 page)
12 October 2018Satisfaction of charge 010285710015 in full (1 page)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 September 2018Registration of charge 010285710017, created on 21 September 2018 (23 pages)
22 June 2018Appointment of Ms Hua Zhang as a director on 13 June 2018 (2 pages)
29 November 2017Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page)
29 November 2017Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page)
17 November 2017Full accounts made up to 31 December 2016 (25 pages)
17 November 2017Full accounts made up to 31 December 2016 (25 pages)
25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
11 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
10 June 2016Termination of appointment of Adam Duncan Sims as a director on 28 January 2016 (1 page)
10 June 2016Termination of appointment of Adam Duncan Sims as a director on 28 January 2016 (1 page)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
14 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 938,950
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 938,950
(3 pages)
19 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 May 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
7 May 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
7 May 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
7 May 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
7 May 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
10 April 2015Satisfaction of charge 12 in full (1 page)
10 April 2015Registration of charge 010285710016, created on 9 April 2015 (7 pages)
10 April 2015Satisfaction of charge 13 in full (1 page)
10 April 2015Registration of charge 010285710015, created on 9 April 2015 (25 pages)
10 April 2015Registration of charge 010285710015, created on 9 April 2015 (25 pages)
10 April 2015Registration of charge 010285710016, created on 9 April 2015 (7 pages)
10 April 2015Registration of charge 010285710015, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 13 in full (1 page)
10 April 2015Satisfaction of charge 12 in full (1 page)
10 April 2015Satisfaction of charge 11 in full (2 pages)
10 April 2015Satisfaction of charge 11 in full (2 pages)
10 April 2015Registration of charge 010285710016, created on 9 April 2015 (7 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
28 March 2014Termination of appointment of Richard Lowery as a director (1 page)
28 March 2014Termination of appointment of Richard Lowery as a director (1 page)
11 February 2014Termination of appointment of Peter Imlah as a director (1 page)
11 February 2014Termination of appointment of Peter Imlah as a director (1 page)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
20 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
18 April 2012Appointment of Mr Christopher John Gill as a director (2 pages)
18 April 2012Appointment of Mr Christopher John Gill as a director (2 pages)
8 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
7 October 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
7 October 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Paul Robert Atkinson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
7 October 2010Director's details changed for Paul Robert Atkinson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Michael Thomas Jones on 31 October 2009 (2 pages)
7 October 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mr Richard Hedley Howarth on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Michael Thomas Jones on 31 October 2009 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
7 October 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
7 October 2010Director's details changed for Peter Lewis Imlah on 31 May 2010 (2 pages)
7 October 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Paul Robert Atkinson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Peter Lewis Imlah on 31 May 2010 (2 pages)
7 October 2010Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page)
9 October 2009Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Hedley Howarth on 18 February 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Hedley Howarth on 18 February 2009 (2 pages)
2 April 2009Director appointed mr andrew hodgson (2 pages)
2 April 2009Director appointed mr andrew hodgson (2 pages)
25 September 2008Full accounts made up to 31 December 2007 (16 pages)
25 September 2008Full accounts made up to 31 December 2007 (16 pages)
24 September 2008Return made up to 18/09/08; full list of members (5 pages)
24 September 2008Return made up to 18/09/08; full list of members (5 pages)
23 September 2008Director's change of particulars / paul atkinson / 11/07/2008 (1 page)
23 September 2008Director appointed mr. Richard john dent lowery (1 page)
23 September 2008Director appointed mr. Richard john dent lowery (1 page)
23 September 2008Director's change of particulars / paul atkinson / 11/07/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
17 June 2008Registered office changed on 17/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
11 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 March 2008Auditor's resignation (1 page)
25 March 2008Auditor's resignation (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 October 2007Return made up to 18/09/07; full list of members (3 pages)
12 October 2007Return made up to 18/09/07; full list of members (3 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
28 September 2006Return made up to 18/09/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 18/09/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
2 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
27 September 2005Return made up to 18/09/05; full list of members (3 pages)
27 September 2005Return made up to 18/09/05; full list of members (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
1 November 2004Return made up to 18/09/04; full list of members (8 pages)
1 November 2004Return made up to 18/09/04; full list of members (8 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
23 October 2003Return made up to 18/09/03; full list of members (8 pages)
23 October 2003Return made up to 18/09/03; full list of members (8 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Auditor's resignation (1 page)
19 May 2003Auditor's resignation (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
7 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
19 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
14 October 1999Return made up to 18/09/99; full list of members (6 pages)
14 October 1999Return made up to 18/09/99; full list of members (6 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
11 September 1998Return made up to 18/09/98; no change of members (4 pages)
11 September 1998Return made up to 18/09/98; no change of members (4 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
14 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
14 October 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
25 September 1997Return made up to 18/09/97; no change of members (4 pages)
25 September 1997Return made up to 18/09/97; no change of members (4 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
20 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
8 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
24 November 1995Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumberland NE43 7TN (1 page)
24 November 1995Registered office changed on 24/11/95 from: beaumont house bywell stocksfield northumberland NE43 7TN (1 page)
11 October 1995Return made up to 18/09/95; no change of members (6 pages)
11 October 1995Return made up to 18/09/95; no change of members (6 pages)
14 September 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
14 September 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
25 October 1991Full accounts made up to 31 December 1990 (14 pages)
10 October 1990Accounts for a medium company made up to 31 December 1989 (13 pages)
10 October 1990Accounts for a medium company made up to 31 December 1989 (13 pages)
9 November 1989Full accounts made up to 31 December 1988 (16 pages)
9 November 1989Full accounts made up to 31 December 1988 (16 pages)
21 October 1988Accounts made up to 31 December 1987 (14 pages)
21 October 1988Accounts made up to 31 December 1987 (14 pages)
10 November 1987Full accounts made up to 31 October 1986 (12 pages)
10 November 1987Full accounts made up to 31 October 1986 (12 pages)
24 July 1986Full accounts made up to 31 October 1985 (11 pages)
24 July 1986Full accounts made up to 31 October 1985 (11 pages)
25 October 1971Incorporation (16 pages)
25 October 1971Incorporation (16 pages)
25 October 1971Incorporation (16 pages)
25 October 1971Incorporation (16 pages)